Advanced company searchLink opens in new window

ALIAS SYSTEMS LIMITED

Company number 02393097

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
28 May 2012 4.68 Liquidators' statement of receipts and payments to 18 May 2012
28 May 2012 4.71 Return of final meeting in a members' voluntary winding up
09 Mar 2012 4.68 Liquidators' statement of receipts and payments to 27 February 2012
06 Sep 2011 4.68 Liquidators' statement of receipts and payments to 27 August 2011
25 Mar 2011 4.68 Liquidators' statement of receipts and payments to 27 February 2011
29 Nov 2010 AD01 Registered office address changed from 5 Old Bailey London EC4M 7AF on 29 November 2010
07 Sep 2010 4.68 Liquidators' statement of receipts and payments to 27 August 2010
08 Sep 2009 4.70 Declaration of solvency
08 Sep 2009 600 Appointment of a voluntary liquidator
08 Sep 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-08-28
08 Sep 2009 287 Registered office changed on 08/09/2009 from 1 meadow gate avenue farnborough business parlk farnborough hampshire GU14 6FG
24 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2009 363a Return made up to 23/02/09; full list of members
23 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2008 288c Secretary's Change of Particulars / james o donnell / 28/11/2008 / Surname was: o donnell, now: o'donnell; HouseName/Number was: , now: 65; Street was: 24 rowallan road, now: hartismere road; Post Code was: SW6 6AG, now: SW6 7UE
08 Oct 2008 288b Appointment Terminated Director patrick jocelyn
08 Oct 2008 288a Director appointed william james pflugh
21 Nov 2007 363a Return made up to 15/10/07; full list of members; amend
12 Nov 2007 363a Return made up to 15/10/07; full list of members
03 Nov 2007 288b Director resigned
26 Oct 2007 288c Director's particulars changed
06 Jan 2007 363s Return made up to 26/08/06; full list of members
06 Jan 2007 363(288) Director's particulars changed
06 Jan 2007 363(287) Registered office changed on 06/01/07